About

Registered Number: 02372507
Date of Incorporation: 14/04/1989 (35 years ago)
Company Status: Active
Registered Address: C/O Denfords Property Management, Equity Court, 73-75 Millbrook Road East, Southampton Hampshire, SO15 1RJ

 

The Sycamores (Southampton) Management Company Ltd was established in 1989, it has a status of "Active". We do not know the number of employees at this organisation. There are 20 directors listed as Guard, Kerry Anne, Owers, Rachel Elizabeth, Doctor, Bryan Harris, Neil, Company Secretaries (Hertford) Limited, Cox, Geoffrey Laurence, Goddard, Jonathan Richard, Allen, Michael John, Anker, Helen, Craig, Sheila Catherine, Cross, Nicola, Haire, Michael Joseph, Hall, Karen Eve, Joseph, Rosaleen, Love, Christopher Hugh, Podesta, Robert Edward, Powell, Jill Catherine, Rosenthal, Carla, Taylor, Nicholas John, Trumper, Vicky, Wray, Rachel Denise for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUARD, Kerry Anne 04 October 2017 - 1
OWERS, Rachel Elizabeth, Doctor 18 March 2015 - 1
ALLEN, Michael John N/A 31 July 1995 1
ANKER, Helen 18 February 2002 25 November 2003 1
CRAIG, Sheila Catherine 18 February 2002 17 February 2014 1
CROSS, Nicola 19 October 2004 17 November 2017 1
HAIRE, Michael Joseph N/A 31 July 1995 1
HALL, Karen Eve 18 February 2002 01 June 2007 1
JOSEPH, Rosaleen N/A 31 July 1995 1
LOVE, Christopher Hugh 18 February 2002 23 March 2012 1
PODESTA, Robert Edward 17 February 2014 21 July 2015 1
POWELL, Jill Catherine 01 December 2008 17 February 2014 1
ROSENTHAL, Carla 18 February 2002 10 October 2002 1
TAYLOR, Nicholas John 25 November 2003 01 September 2007 1
TRUMPER, Vicky 08 November 2005 01 September 2007 1
WRAY, Rachel Denise 11 July 2002 09 September 2013 1
Secretary Name Appointed Resigned Total Appointments
BRYAN HARRIS, Neil 18 February 2001 31 August 2002 1
COMPANY SECRETARIES (HERTFORD) LIMITED 31 July 1995 18 February 2002 1
COX, Geoffrey Laurence N/A 12 February 1992 1
GODDARD, Jonathan Richard 19 October 2004 08 November 2005 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 15 July 2020
AA - Annual Accounts 15 August 2019
CS01 - N/A 16 July 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 14 March 2018
TM01 - Termination of appointment of director 20 November 2017
AP01 - Appointment of director 04 October 2017
AA - Annual Accounts 20 July 2017
CS01 - N/A 17 July 2017
CS01 - N/A 15 July 2016
AA - Annual Accounts 09 June 2016
TM01 - Termination of appointment of director 21 July 2015
CH01 - Change of particulars for director 21 July 2015
CH01 - Change of particulars for director 21 July 2015
AR01 - Annual Return 20 July 2015
CH01 - Change of particulars for director 20 July 2015
CH01 - Change of particulars for director 20 July 2015
AA - Annual Accounts 10 April 2015
AP01 - Appointment of director 09 April 2015
AR01 - Annual Return 22 July 2014
TM01 - Termination of appointment of director 22 July 2014
TM01 - Termination of appointment of director 22 July 2014
AA - Annual Accounts 26 March 2014
AP01 - Appointment of director 24 February 2014
TM02 - Termination of appointment of secretary 09 September 2013
TM01 - Termination of appointment of director 09 September 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 23 July 2012
TM01 - Termination of appointment of director 23 March 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 20 July 2009
288a - Notice of appointment of directors or secretaries 10 December 2008
363a - Annual Return 17 July 2008
AA - Annual Accounts 09 July 2008
363a - Annual Return 11 January 2008
288b - Notice of resignation of directors or secretaries 05 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
287 - Change in situation or address of Registered Office 30 October 2007
AA - Annual Accounts 19 July 2007
363s - Annual Return 22 September 2006
AA - Annual Accounts 08 June 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
AA - Annual Accounts 26 August 2005
363s - Annual Return 18 August 2005
288a - Notice of appointment of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
288b - Notice of resignation of directors or secretaries 26 October 2004
AA - Annual Accounts 20 October 2004
363s - Annual Return 19 August 2004
287 - Change in situation or address of Registered Office 23 December 2003
288b - Notice of resignation of directors or secretaries 12 December 2003
288a - Notice of appointment of directors or secretaries 12 December 2003
AA - Annual Accounts 31 October 2003
363s - Annual Return 06 August 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
288a - Notice of appointment of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
363s - Annual Return 22 July 2002
AA - Annual Accounts 31 May 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
288b - Notice of resignation of directors or secretaries 23 April 2002
288b - Notice of resignation of directors or secretaries 23 April 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 18 July 2001
287 - Change in situation or address of Registered Office 30 May 2001
AA - Annual Accounts 18 October 2000
363s - Annual Return 18 July 2000
363s - Annual Return 27 July 1999
AA - Annual Accounts 29 June 1999
AA - Annual Accounts 26 August 1998
363s - Annual Return 29 July 1998
AA - Annual Accounts 30 October 1997
RESOLUTIONS - N/A 03 October 1997
363s - Annual Return 31 July 1997
AA - Annual Accounts 12 September 1996
363s - Annual Return 01 August 1996
AA - Annual Accounts 20 October 1995
288 - N/A 11 October 1995
288 - N/A 11 October 1995
288 - N/A 29 August 1995
288 - N/A 29 August 1995
363s - Annual Return 10 August 1995
AA - Annual Accounts 28 September 1994
287 - Change in situation or address of Registered Office 12 August 1994
363s - Annual Return 04 August 1994
AA - Annual Accounts 08 November 1993
363s - Annual Return 19 July 1993
AA - Annual Accounts 05 November 1992
363s - Annual Return 10 September 1992
288 - N/A 24 February 1992
363a - Annual Return 23 December 1991
AA - Annual Accounts 23 October 1991
288 - N/A 27 March 1991
RESOLUTIONS - N/A 01 August 1990
363 - Annual Return 01 August 1990
AA - Annual Accounts 01 August 1990
287 - Change in situation or address of Registered Office 01 August 1990
288 - N/A 01 August 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 May 1989
NEWINC - New incorporation documents 14 April 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.